M C C DEVELOPMENTS NEWCASTLE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 10/10/2510 October 2025 New | Confirmation statement made on 2025-10-07 with updates | 
| 24/09/2524 September 2025 New | Total exemption full accounts made up to 2024-12-31 | 
| 16/09/2516 September 2025 New | Termination of appointment of Andrew William Morgan as a secretary on 2025-09-15 | 
| 07/08/257 August 2025 | Change of details for Womble Bond Dickinson (Trust Corporation) Ltd as a person with significant control on 2025-08-05 | 
| 05/08/255 August 2025 | Notification of Mcc Properties Newcastle Limited as a person with significant control on 2025-08-05 | 
| 04/08/254 August 2025 | Cessation of Mcc Properties Newcastle Limited as a person with significant control on 2025-08-04 | 
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 | 
| 04/11/244 November 2024 | Confirmation statement made on 2024-10-07 with no updates | 
| 24/09/2424 September 2024 | Satisfaction of charge 7 in full | 
| 24/09/2424 September 2024 | Satisfaction of charge 8 in full | 
| 24/09/2424 September 2024 | Satisfaction of charge 6 in full | 
| 24/09/2424 September 2024 | Satisfaction of charge 5 in full | 
| 24/09/2424 September 2024 | Satisfaction of charge 4 in full | 
| 24/09/2424 September 2024 | Satisfaction of charge 3 in full | 
| 07/08/247 August 2024 | Total exemption full accounts made up to 2023-12-31 | 
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 | 
| 10/11/2310 November 2023 | Confirmation statement made on 2023-10-07 with no updates | 
| 22/06/2322 June 2023 | Total exemption full accounts made up to 2022-12-31 | 
| 17/05/2317 May 2023 | Cessation of Womble Bond Dickinson (Trust Corporation) Ltd as a person with significant control on 2023-05-17 | 
| 16/05/2316 May 2023 | Change of details for Womble Bond Dickinson (Trust Corporation) Ltd as a person with significant control on 2023-05-15 | 
| 16/05/2316 May 2023 | Change of details for Womble Bond Dickinson (Trust Corporation) Ltd as a person with significant control on 2023-05-15 | 
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 | 
| 27/10/2227 October 2022 | Confirmation statement made on 2022-10-07 with no updates | 
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 | 
| 21/10/2121 October 2021 | Confirmation statement made on 2021-10-07 with no updates | 
| 10/04/2110 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 | 
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 | 
| 22/10/2022 October 2020 | CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES | 
| 21/10/2021 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WOMBLE BOND DICKINSON (TRUST CORPORATION) LTD | 
| 21/10/2021 October 2020 | PSC'S CHANGE OF PARTICULARS / BOND DICKINSON (TRUST CORPORATION) LTD / 21/10/2020 | 
| 23/05/2023 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 | 
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 | 
| 07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES | 
| 16/07/1916 July 2019 | DIRECTOR APPOINTED MR MICHAEL CHARLES CLIPPINGDALE | 
| 23/05/1923 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 | 
| 21/05/1921 May 2019 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLIPPINGDALE | 
| 29/04/1929 April 2019 | DIRECTOR APPOINTED MS CLARE DAWN MCCLUSKY | 
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 | 
| 12/10/1812 October 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM MORGAN / 12/10/2018 | 
| 12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES | 
| 12/10/1812 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES CLIPPINGDALE / 12/10/2018 | 
| 20/09/1820 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 | 
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 | 
| 20/12/1720 December 2017 | REGISTERED OFFICE CHANGED ON 20/12/2017 FROM 32 BRENKLEY WAY BLEZARD BUSINESS PARK SEATON BURN NEWCASTLE UPON TYNE NE13 6DS | 
| 20/12/1720 December 2017 | Registered office address changed from , 32 Brenkley Way, Blezard Business Park, Seaton Burn, Newcastle upon Tyne, NE13 6DS to C/O Nicholson & Morgan Solicitors 14 Bell Villas Ponteland Newcastle upon Tyne NE20 9BE on 2017-12-20 | 
| 13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES | 
| 31/07/1731 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 | 
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 | 
| 13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES | 
| 29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 | 
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 | 
| 19/10/1519 October 2015 | Annual return made up to 7 October 2015 with full list of shareholders | 
| 30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 | 
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 | 
| 10/10/1410 October 2014 | Annual return made up to 7 October 2014 with full list of shareholders | 
| 30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 | 
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 | 
| 08/10/138 October 2013 | Annual return made up to 7 October 2013 with full list of shareholders | 
| 27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 | 
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 | 
| 15/10/1215 October 2012 | ADOPT ARTICLES 10/10/2012 | 
| 15/10/1215 October 2012 | 10/10/12 STATEMENT OF CAPITAL GBP 126208.00 | 
| 10/10/1210 October 2012 | Annual return made up to 7 October 2012 with full list of shareholders | 
| 26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 | 
| 19/04/1219 April 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | 
| 19/04/1219 April 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | 
| 19/04/1219 April 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | 
| 01/12/111 December 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | 
| 01/12/111 December 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | 
| 01/12/111 December 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | 
| 28/11/1128 November 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | 
| 19/10/1119 October 2011 | Annual return made up to 7 October 2011 with full list of shareholders | 
| 30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 | 
| 25/07/1125 July 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | 
| 08/10/108 October 2010 | Annual return made up to 7 October 2010 with full list of shareholders | 
| 28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 | 
| 01/11/091 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 | 
| 27/10/0927 October 2009 | Annual return made up to 7 October 2009 with full list of shareholders | 
| 02/11/082 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 | 
| 31/10/0831 October 2008 | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS | 
| 21/11/0721 November 2007 | RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS | 
| 01/11/071 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | 
| 08/01/078 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | 
| 22/12/0622 December 2006 | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS | 
| 07/07/067 July 2006 | SECRETARY RESIGNED | 
| 07/07/067 July 2006 | NEW SECRETARY APPOINTED | 
| 13/12/0513 December 2005 | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS | 
| 24/05/0524 May 2005 | PARTICULARS OF MORTGAGE/CHARGE | 
| 13/05/0513 May 2005 | PARTICULARS OF MORTGAGE/CHARGE | 
| 08/02/058 February 2005 | COMPANY NAME CHANGED EJS DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 08/02/05 | 
| 06/01/056 January 2005 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05 | 
| 23/12/0423 December 2004 | NEW SECRETARY APPOINTED | 
| 23/12/0423 December 2004 | NEW DIRECTOR APPOINTED | 
| 23/12/0423 December 2004 | DIRECTOR RESIGNED | 
| 23/12/0423 December 2004 | SECRETARY RESIGNED | 
| 22/12/0422 December 2004 | NEW SECRETARY APPOINTED | 
| 22/12/0422 December 2004 | NEW DIRECTOR APPOINTED | 
| 07/10/047 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
 - Early indications of liquidity problems
 - Warns when company reporting is overdue
 - Free service, no spam emails Follow this company